Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SINCLAIR MONTROSE TRUST LIMITED
Company Information for

SINCLAIR MONTROSE TRUST LIMITED

FLAT 1, 55 PORTLAND PLACE, LONDON, W1B 1QL,
Company Registration Number
01446648
Private Limited Company
Active

Company Overview

About Sinclair Montrose Trust Ltd
SINCLAIR MONTROSE TRUST LIMITED was founded on 1979-09-04 and has its registered office in London. The organisation's status is listed as "Active". Sinclair Montrose Trust Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SINCLAIR MONTROSE TRUST LIMITED
 
Legal Registered Office
FLAT 1
55 PORTLAND PLACE
LONDON
W1B 1QL
Other companies in W1U
 
Filing Information
Company Number 01446648
Company ID Number 01446648
Date formed 1979-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB577320824  
Last Datalog update: 2023-08-06 07:29:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SINCLAIR MONTROSE TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SINCLAIR MONTROSE TRUST LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAY SINCLAIR
Company Secretary 2013-01-24
JONATHAN JAY SINCLAIR
Director 2004-03-16
MICHAEL JEFFREY SINCLAIR
Director 1991-05-31
PENELOPE KAY SINCLAIR
Director 1991-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL QUENTIN CULLUM STACEY
Company Secretary 1993-09-01 2013-01-24
PAUL QUENTIN CULLUM STACEY
Director 1996-12-01 2013-01-24
PENELOPE KAY SINCLAIR
Company Secretary 1991-05-31 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JEFFREY SINCLAIR LONDON JEWISH NEWS LIMITED Director 2012-11-30 CURRENT 2004-01-23 Dissolved 2014-06-10
MICHAEL JEFFREY SINCLAIR THE LONDON CARLBACH SHUL TRUST Director 2009-01-08 CURRENT 2003-01-09 Active
MICHAEL JEFFREY SINCLAIR KKL CHARITY ACCOUNTS Director 2008-06-30 CURRENT 2004-05-04 Active
MICHAEL JEFFREY SINCLAIR THE CARECATALYST LIMITED Director 2001-08-22 CURRENT 2001-05-04 Dissolved 2013-09-24
MICHAEL JEFFREY SINCLAIR B.D.S. (MANAGEMENT) LIMITED Director 1997-06-05 CURRENT 1997-06-05 Dissolved 2014-03-04
MICHAEL JEFFREY SINCLAIR THE HOLDING COMPANY RETAIL LIMITED Director 1997-03-29 CURRENT 1997-03-20 Dissolved 2015-10-13
MICHAEL JEFFREY SINCLAIR INDEPENDENT MATERNITY CENTRES LIMITED Director 1994-03-31 CURRENT 1994-01-10 Active
MICHAEL JEFFREY SINCLAIR EASTKINGS LIMITED Director 1992-08-11 CURRENT 1978-02-20 Active
MICHAEL JEFFREY SINCLAIR MONTROSE SECURITIES LIMITED Director 1991-11-29 CURRENT 1978-06-13 Active
PENELOPE KAY SINCLAIR EMESS BIOSCIENCES LIMITED Director 2018-03-01 CURRENT 2009-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-07-12CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-12-02CH01Director's details changed for Ms Penelope Kay Sinclair on 2022-12-02
2022-12-02CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN JAY SINCLAIR on 2022-12-02
2022-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/22 FROM Flat 6 66 Wimpole Street London W1G 8AW United Kingdom
2022-08-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-08-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-07-06CH01Director's details changed for Mr Jonathan Jay Sinclair on 2021-07-01
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-07-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE KAY SINCLAIR
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAY SINCLAIR
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 3304100
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2016-08-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM C/O Avo 1st Floor 96-98 Baker Street London W1U 6TJ
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JEFFREY SINCLAIR / 29/06/2016
2016-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE KAY SINCLAIR / 29/06/2016
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-31CH01Director's details changed for Mr Jonathan Jay Sinclair on 2016-01-01
2016-05-31CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN JAY SINCLAIR on 2016-05-31
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 3304100
2015-07-16AR0131/05/15 ANNUAL RETURN FULL LIST
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM C/O Senate Consulting 86 Gloucester Place London W1U 6HP
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 3304100
2014-06-25AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0131/05/13 ANNUAL RETURN FULL LIST
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STACEY
2013-03-12CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN JAY SINCLAIR on 2013-03-11
2013-03-11AP03Appointment of Jonathan Jay Sinclair as company secretary
2013-03-11TM02APPOINTMENT TERMINATED, SECRETARY PAUL STACEY
2013-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAY SINCLAIR / 11/03/2013
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-31AR0131/05/12 FULL LIST
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 6TH FLOOR 54 BAKER STREET LONDON W1U 7BU
2011-12-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-23AR0131/05/11 FULL LIST
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL QUENTIN CULLUM STACEY / 22/06/2011
2011-01-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE KAY SINCLAIR / 01/01/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL JEFFREY SINCLAIR / 01/01/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAY SINCLAIR / 04/08/2010
2010-08-19AR0131/05/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE KAY SINCLAIR / 31/05/2010
2009-11-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-12-31363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-12363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 4TH FLOOR 9 MANDEVILLE PLACE LONDON W1U 3AT
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12363sRETURN MADE UP TO 31/05/06; NO CHANGE OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-09123NC INC ALREADY ADJUSTED 23/12/04
2005-11-09363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-11-09RES04NC INC ALREADY ADJUSTED 23/12/04
2005-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-05-3188(2)RAD 23/12/04--------- £ SI 2300000@1=2300000 £ IC 2654100/4954100
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 345A STATION ROAD HARROW MIDDLESEX HA1 2AA
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-18363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-23288aNEW DIRECTOR APPOINTED
2003-11-12AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-01363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-13363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-06363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SINCLAIR MONTROSE TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SINCLAIR MONTROSE TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2005-09-06 Outstanding ANGLO IRISH PROPERTY LENDING LIMITED
DEBENTURE 2004-10-04 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1999-10-13 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-09-30 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-09-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-11-18 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE OVER SHARES AND SECURITIES 1990-01-03 Satisfied DG INVESTMENT BANK LIMITED
LEGAL CHARGE 1989-05-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 3,472,700
Creditors Due Within One Year 2012-01-01 £ 2,248,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SINCLAIR MONTROSE TRUST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,454,100
Current Assets 2012-01-01 £ 261,458
Debtors 2012-01-01 £ 261,458
Fixed Assets 2012-01-01 £ 2,096,009
Tangible Fixed Assets 2012-01-01 £ 35,400

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SINCLAIR MONTROSE TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SINCLAIR MONTROSE TRUST LIMITED
Trademarks
We have not found any records of SINCLAIR MONTROSE TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINCLAIR MONTROSE TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SINCLAIR MONTROSE TRUST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SINCLAIR MONTROSE TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SINCLAIR MONTROSE TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SINCLAIR MONTROSE TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.